Search icon

ADDICTION CURE THERAPEUTIC SCIENCES INC - Florida Company Profile

Company Details

Entity Name: ADDICTION CURE THERAPEUTIC SCIENCES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADDICTION CURE THERAPEUTIC SCIENCES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P20000032521
FEI/EIN Number 86-3298719

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13506 Summerport Village Parkway, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Parkway, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001915302 6574 NORTH STATE ROAD 7, SUITE 277, COCONUT CREEK, FL, 34786 6574 NORTH STATE RD 7 #277, COCONUT CREEK, FL, 33073 954-732-9122

Filings since 2024-04-03

Form type D/A
File number 021-478531
Filing date 2024-04-03
File View File

Filings since 2023-04-11

Form type D
File number 021-478531
Filing date 2023-04-11
File View File

Filings since 2023-04-03

Form type C-W
File number 020-30892
Filing date 2023-04-03
File View File

Filings since 2023-02-27

Form type C/A
File number 020-30892
Filing date 2023-02-27
File View File

Filings since 2023-01-04

Form type C/A
File number 020-30892
Filing date 2023-01-04
File View File

Filings since 2022-11-14

Form type C/A
File number 020-30892
Filing date 2022-11-14
File View File

Filings since 2022-09-12

Form type C/A
File number 020-30892
Filing date 2022-09-12
File View File

Filings since 2022-09-12

Form type C
File number 020-30892
Filing date 2022-09-12
File View File

Filings since 2022-03-11

Form type D
File number 021-436891
Filing date 2022-03-11
File View File

Key Officers & Management

Name Role Address
LEVINE JACK President 13506 Summerport Village Pkwy, Windermere, FL, 34786
LEVINE JACK Secretary 13506 Summerport Village Pkwy, Windermere, FL, 34786
LAMBERT MICHAEL Vice President 625 NE 7TH AVE, DELRAY, FL, 33483
LEVINE JACK Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 13506 Summerport Village Parkway, 815, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-03-06 13506 Summerport Village Parkway, 815, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 -
AMENDMENT 2022-06-24 - -
AMENDMENT 2021-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-16
Amendment 2022-06-24
ANNUAL REPORT 2022-04-14
Amendment 2021-06-04
ANNUAL REPORT 2021-04-16
Domestic Profit 2020-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State